UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 16, 2012

 

 

SUPERIOR ENERGY SERVICES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-34037   75-2379388

(State or other

jurisdiction)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

11000 Equity Drive, Suite 300, Houston, Texas   77041
(Address of principal executive offices)   (Zip Code)

(281) 999-0047

(Registrant’s telephone number, including area code)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

The annual meeting of stockholders (the “Annual Meeting”) of Superior Energy Services, Inc. (the “Company”) was held on May 16, 2012. As of the record date for the Annual Meeting, March 30, 2012, the Company had 157,491,089 shares of common stock outstanding, each of which was entitled to one vote at the Annual Meeting. The Company’s stockholders voted on the following three proposals at the Annual Meeting, casting their votes as described below.

Proposal 1 – Election of Directors. Each of the individuals listed below was elected at the Annual Meeting to serve a one-year term on the Board.

 

Nominee

   Votes For      Votes Withheld      Broker Non-votes  

Harold J. Bouillion

     124,255,072         3,649,682         11,647,243   

Enoch L. Dawkins

     109,370,282         18,534,472         11,647,243   

David D. Dunlap

     125,150,271         2,754,483         11,647,243   

James M. Funk

     123,858,498         4,046,256         11,647,243   

Terence E. Hall

     124,108,574         3,796,180         11,647,243   

Ernest E. Howard, III

     113,361,036         14,543,718         11,647,243   

Peter D. Kinnear

     125,805,537         2,099,217         11,647,243   

Michael M. McShane

     124,424,603         3,480,151         11,647,243   

W. Matt Ralls

     123,863,955         4,040,799         11,647,243   

Justin L. Sullivan

     122,628,394         5,276,360         11,647,243   

Proposal 2 – Advisory Say-on-Pay Vote. Proposal 2 was an advisory vote on executive compensation as disclosed in the proxy materials for the Annual Meeting. This advisory vote was approved.

 

Votes For      Votes Against      Abstentions      Broker Non-votes  
  122,985,428         3,871,649         1,047,677         11,647,243   

Proposal 3 – Ratification of Retention of Auditors. Proposal 3 was a proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012. This proposal was approved.

 

Votes For      Votes Against      Abstentions  
  137,006,909         1,576,391         968,697   


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

SUPERIOR ENERGY SERVICES, INC.
By:   /s/ Robert S. Taylor      
  Robert S. Taylor
  Chief Financial Officer, Executive Vice President
  and Treasurer

Dated: May 18, 2012